Background WavePink WaveYellow Wave

RED DRAGON INVESTMENTS LIMITED (07804100)

RED DRAGON INVESTMENTS LIMITED (07804100) is an active UK company. incorporated on 10 October 2011. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RED DRAGON INVESTMENTS LIMITED has been registered for 14 years. Current directors include HAMILTON, Reanne Lynsey May, ROBERTS, Ian.

Company Number
07804100
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
5th Floor, R+ Building, 2, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HAMILTON, Reanne Lynsey May, ROBERTS, Ian
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RED DRAGON INVESTMENTS LIMITED

RED DRAGON INVESTMENTS LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RED DRAGON INVESTMENTS LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07804100

LTD Company

Age

14 Years

Incorporated 10 October 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

5th Floor, R+ Building, 2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

2nd Floor, Aquis House, 49-51 Blagrave Street Reading RG1 1PL England
From: 17 November 2016To: 14 June 2024
Centrum House 36 Station Road Egham Surrey TW20 9LF
From: 27 July 2016To: 17 November 2016
Unit 8 Thames Park Lester Way Wallingford Oxon OX10 9TA
From: 10 October 2011To: 27 July 2016
Timeline

11 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jun 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HAMILTON, Reanne Lynsey May

Active
Blagrave Street, ReadingRG1 1AZ
Born November 1982
Director
Appointed 01 Jun 2021

ROBERTS, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Born January 1962
Director
Appointed 10 Oct 2011

DAVISON, Trevor Stanley

Resigned
36 Station Road, EghamTW20 9LF
Born July 1950
Director
Appointed 10 Oct 2011
Resigned 20 Jul 2016

LLOYD, Samuel George Alan

Resigned
City Road, CardiffCF24 3DL
Born March 1960
Director
Appointed 10 Oct 2011
Resigned 10 Oct 2011

O'ROURKE, Vanda Jane

Resigned
36 Station Road, EghamTW20 9LF
Born September 1957
Director
Appointed 10 Oct 2011
Resigned 20 Jul 2016

PARFITT, David John

Resigned
36 Station Road, EghamTW20 9LF
Born August 1964
Director
Appointed 10 Oct 2011
Resigned 20 Jul 2016

Persons with significant control

2

1 Active
1 Ceased
Blagrave Street, ReadingRG1 1PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Jul 2016

Mr Ian Roberts

Ceased
Blagrave Street, ReadingRG1 1PL
Born January 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 October 2011
AA01Change of Accounting Reference Date
Incorporation Company
10 October 2011
NEWINCIncorporation